Background WavePink WaveYellow Wave

BRAMHOPE PROPERTY AND INVESTMENTS LIMITED (08068300)

BRAMHOPE PROPERTY AND INVESTMENTS LIMITED (08068300) is an active UK company. incorporated on 14 May 2012. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRAMHOPE PROPERTY AND INVESTMENTS LIMITED has been registered for 13 years. Current directors include PATE, Carl, SHOTTON, Michael David, SHOTTON, Thomas Robert.

Company Number
08068300
Status
active
Type
ltd
Incorporated
14 May 2012
Age
13 years
Address
Broad Close, Harrogate, HG2 9LH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATE, Carl, SHOTTON, Michael David, SHOTTON, Thomas Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMHOPE PROPERTY AND INVESTMENTS LIMITED

BRAMHOPE PROPERTY AND INVESTMENTS LIMITED is an active company incorporated on 14 May 2012 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRAMHOPE PROPERTY AND INVESTMENTS LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08068300

LTD Company

Age

13 Years

Incorporated 14 May 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

FLEMING HOLDCO LIMITED
From: 18 June 2012To: 22 May 2014
NEW HOLDCO1 LIMITED
From: 14 May 2012To: 18 June 2012
Contact
Address

Broad Close Rossett Green Lane Harrogate, HG2 9LH,

Previous Addresses

Quantum Clothing Group North Street Huthwaite Sutton in Ashfield Nottinghamshire NG17 2PE
From: 11 September 2012To: 20 May 2014
1 Park Row Leeds LS1 5AB United Kingdom
From: 14 May 2012To: 11 September 2012
Timeline

18 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Funding Round
Jul 12
Share Issue
Jul 12
Director Joined
Dec 12
Director Left
Mar 15
Funding Round
Mar 15
Funding Round
May 15
Loan Secured
Aug 15
Director Joined
Dec 15
Share Issue
Apr 16
Share Issue
Apr 17
Share Issue
Apr 18
Share Issue
Mar 19
Loan Secured
Oct 19
Loan Secured
Feb 20
Director Joined
Sept 21
Loan Cleared
Jun 24
Loan Cleared
Aug 24
8
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

PATE, Carl

Active
Marchington, UttoxeterST14 8LG
Secretary
Appointed 29 Dec 2015

PATE, Carl

Active
Marchington, UttoxeterST14 8LG
Born May 1968
Director
Appointed 29 Dec 2015

SHOTTON, Michael David

Active
Rossett Green Lane, HarrogateHG2 9LH
Born March 1956
Director
Appointed 14 May 2012

SHOTTON, Thomas Robert

Active
Rudding Lane, HarrogateHG3 1DQ
Born August 1992
Director
Appointed 14 Sept 2021

PATE, Carl

Resigned
North Street, Sutton-In-AshfieldNG17 2PE
Born May 1968
Director
Appointed 19 Nov 2012
Resigned 24 Mar 2015

Persons with significant control

1

Mr Michael David Shotton

Active
Rossett Green Lane, HarrogateHG2 9LH
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 31 May 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
26 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
19 March 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
17 April 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Unaudited Abridged
30 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 May 2017
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
29 April 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
13 April 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 December 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Capital Allotment Shares
8 May 2015
SH01Allotment of Shares
Resolution
23 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2015
SH01Allotment of Shares
Resolution
30 March 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Certificate Change Of Name Company
22 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
3 August 2012
RP04RP04
Capital Allotment Shares
17 July 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 July 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
17 July 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 June 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 May 2012
NEWINCIncorporation